Manvan Plymouth Ltd GUNNISLAKE


Manvan Plymouth started in year 2015 as Private Limited Company with registration number 09403106. The Manvan Plymouth company has been functioning successfully for ten years now and its status is active. The firm's office is based in Gunnislake at Hartley House. Postal code: PL18 9DR.

The firm has 2 directors, namely Adrian C., Jane C.. Of them, Adrian C., Jane C. have been with the company the longest, being appointed on 23 January 2015. As of 14 July 2025, our data shows no information about any ex officers on these positions.

Manvan Plymouth Ltd Address / Contact

Office Address Hartley House
Office Address2 Sandhill
Town Gunnislake
Post code PL18 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09403106
Date of Incorporation Fri, 23rd Jan 2015
Industry Freight transport by road
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (256 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Adrian C.

Position: Director

Appointed: 23 January 2015

Jane C.

Position: Director

Appointed: 23 January 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Adrian C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jane C. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jane C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth4 951        
Balance Sheet
Cash Bank On Hand2 1719 3592 9308 7403 373    
Current Assets21 57312 2636 3699 2403 87315 49816 93728 92315 750
Debtors19 4022 9043 439500500    
Net Assets Liabilities   8 776-11 852-14 502-10 7245 468-7 665
Cash Bank In Hand2 172        
Other Debtors5 994        
Property Plant Equipment4 8065 4382 394      
Tangible Fixed Assets3 555        
Reserves/Capital
Called Up Share Capital2        
Profit Loss Account Reserve4 949        
Shareholder Funds4 951        
Other
Accrued Liabilities Deferred Income    960 240 1 050
Accumulated Amortisation Impairment Intangible Assets2 0004 0006 000 10 000    
Accumulated Depreciation Impairment Property Plant Equipment3 2047 50510 549 12 943    
Average Number Employees During Period 53   234
Corporation Tax Payable   2 421     
Creditors32 45419 81020 2482 46414 76530 00027 42123 455276
Fixed Assets12 80611 4386 3942 000     
Increase From Amortisation Charge For Year Intangible Assets 2 0002 000 2 000    
Intangible Assets8 0006 0004 0002 000     
Intangible Assets Gross Cost10 00010 000  10 000    
Net Current Assets Liabilities-10 881-7 546-13 8796 776-11 85215 49816 93728 92315 474
Other Creditors14 3063 8592 0954314 765    
Property Plant Equipment Gross Cost8 01012 943  12 943    
Total Assets Less Current Liabilities1 9254 503-7 4858 776-11 85215 49816 93728 92315 474
Trade Debtors Trade Receivables13 4082 9043 277500500    
Amount Specific Advance Or Credit Directors5 0002 000587      
Amount Specific Advance Or Credit Made In Period Directors5 000        
Amount Specific Advance Or Credit Repaid In Period Directors 3 0001 413      
Bank Borrowings Overdrafts647        
Creditors Due Within One Year20 178        
Increase From Depreciation Charge For Year Property Plant Equipment 4 3013 044      
Number Shares Allotted2        
Other Taxation Social Security Payable17 50116 10418 153      
Par Value Share1        
Prepayments  162      
Share Capital Allotted Called Up Paid2        
Tangible Fixed Assets Additions5 924        
Tangible Fixed Assets Cost Or Valuation5 924        
Tangible Fixed Assets Depreciation2 369        
Tangible Fixed Assets Depreciation Charged In Period2 369        
Total Additions Including From Business Combinations Property Plant Equipment 4 933       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024/11/17
filed on: 29th, November 2024
Free Download (3 pages)

Company search

Advertisements